PARALLEL REALISATIONS 2 LIMITED

Company Documents

DateDescription
25/02/1325 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1312 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/01/1331 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

31/01/1331 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2013

View Document

01/08/121 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012

View Document

06/02/126 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/02/126 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2011:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED BSM LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

18/03/1118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/114 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

02/03/112 March 2011 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 CHANGE OF NAME 31/01/2011

View Document

10/02/1110 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009355,00009277

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2ND FLOOR BUILDING 2610 THE QUADRANT AZTEC WEST BRISTOL BS32 4TR

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABU-HARIS SHAFI / 01/10/2009

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI KESTING / 01/10/2009

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/08/094 August 2009 DIRECTOR'S PARTICULARS ABU-HARIS SHAFI

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 SECRETARY APPOINTED WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

04/05/094 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED CHRISTIAN DAUMANN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED NIKOLAI KESTING

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ABU-HARIS SHAFI

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: 8 SURREY STREET NORWICH NR1 3NG

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED CHRISTIAN DAUMANN

View Document

19/02/0919 February 2009 SECRETARY RESIGNED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED ALISON HEWITT

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED RICHARD SPICKER

View Document

19/02/0919 February 2009 FIN ASSIST IN SHARE ACQ 10/02/2009 ALTER ARTICLES 10/02/2009

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED JANICE DEAKIN

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER

View Document

09/09/089 September 2008 DIRECTOR RESIGNED DAVID TODD

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S PARTICULARS AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: RAC HOUSE 1 FOREST ROAD FELTHAM MIDDLESEX TW13 7RR

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 S80A AUTH TO ALLOT SEC 15/12/05 S366A DISP HOLDING AGM 15/12/05 S252 DISP LAYING ACC 15/12/05 S386 DISP APP AUDS 15/12/05 S369(4) SHT NOTICE MEET 15/12/05

View Document

19/12/0519 December 2005 AUDITOR'S RESIGNATION

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 AUDITOR'S RESIGNATION

View Document

11/07/0111 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED BSM HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 MORTGAGE GUARANTEE 25/01/00

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 81-87 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TJ

View Document

03/08/993 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 26/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/07/98; CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ACC. REF. DATE SHORTENED FROM 05/01/97 TO 31/12/96

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 27/12/96

View Document

17/10/9717 October 1997 ACC. REF. DATE SHORTENED FROM 05/01/98 TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/931 June 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/05/93

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/9018 July 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9016 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/05/90

View Document

19/06/9019 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/9019 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 ALTER MEM AND ARTS 13/04/90

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8923 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

16/02/8716 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8631 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8523 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

28/08/8428 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

01/02/831 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

06/03/826 March 1982 ANNUAL ACCOUNTS MADE UP DATE 01/04/81

View Document

21/04/8121 April 1981 ANNUAL ACCOUNTS MADE UP DATE 21/04/81

View Document

01/07/801 July 1980 ANNUAL ACCOUNTS MADE UP DATE 04/04/79

View Document

19/10/7719 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company